Entity Name: | DOWE MULTIMEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOWE MULTIMEDIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000084442 |
FEI/EIN Number |
263296636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 413 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 413 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWE MICHAEL E | Chief Executive Officer | 413 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL, 33411 |
DOWE MICHAEL E | Agent | 413 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045483 | FOX ATLANTIC | EXPIRED | 2015-05-06 | 2020-12-31 | - | 413 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 413 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 413 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-04 | 413 RAINBOW SPRINGS TERRACE, ROYAL PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State